- Company Overview for OLDBURY ENTERPRISES LIMITED (07144335)
- Filing history for OLDBURY ENTERPRISES LIMITED (07144335)
- People for OLDBURY ENTERPRISES LIMITED (07144335)
- More for OLDBURY ENTERPRISES LIMITED (07144335)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2019 | AA | Micro company accounts made up to 28 February 2018 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
04 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from C/O Parkes & Co Accountants the Coach House Greensforge Kingswinford West Midlands DY6 0AH to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 15 December 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Mr Satnam Rukar on 10 September 2013 | |
13 Feb 2014 | CH03 | Secretary's details changed for Satnam Rukar on 10 September 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued |